Search icon

ABREU ENDEAVOR INC. - Florida Company Profile

Company Details

Entity Name: ABREU ENDEAVOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABREU ENDEAVOR INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2018 (7 years ago)
Document Number: P18000051684
FEI/EIN Number 83-0837056

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 66 W Flagler Street, Miami, FL, 33130, US
Mail Address: 66 W Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Abreu Antonio President 66 W Flagler Street, Miami, FL, 33130
Abreu Doribel Secretary 66 W Flagler Street, Miami, FL, 33130
Abreu Doribel Treasurer 66 W Flagler Street, Miami, FL, 33130
Daniel Abad Daris Chief Operating Officer 66 W Flagler Street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022720 AEI CARE ACTIVE 2020-02-20 2025-12-31 - 427 WAYMAN CIR, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 66 W Flagler Street, Suite 900 #10669, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-07-15 66 W Flagler Street, Suite 900 #10669, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2024-02-09 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 7901 4th St N STE 300, St. Petersburg, FL 33702 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5421247302 2020-04-30 0455 PPP 427 Wayman Circle, West Palm Beach, FL, 33413
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6745
Loan Approval Amount (current) 6745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address West Palm Beach, PALM BEACH, FL, 33413-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6825.2
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State